CHERTHILL TEWKESBURY LIMITED

Register to unlock more data on OkredoRegister

CHERTHILL TEWKESBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05313623

Incorporation date

15/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Otterbourne Court, Halesowen, West Midlands B63 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2004)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon02/06/2025
Application to strike the company off the register
dot icon02/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/06/2023
Cessation of Savvas Lambrou as a person with significant control on 2020-02-03
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon27/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2021
Confirmation statement made on 2020-12-15 with updates
dot icon26/02/2020
Termination of appointment of Savvas Lambrou as a director on 2020-02-03
dot icon22/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon22/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Registered office address changed from 4 4 Otterbourne Court Halesowen West Midlands B63 4AW England to 4 Otterbourne Court Halesowen West Midlands B63 4AW on 2019-12-03
dot icon30/08/2019
Registered office address changed from 28 Clancey Way Halesowen West Midlands B63 3UX to 4 4 Otterbourne Court Halesowen West Midlands B63 4AW on 2019-08-30
dot icon01/02/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2016-12-15 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon17/02/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Compulsory strike-off action has been discontinued
dot icon15/04/2014
First Gazette notice for compulsory strike-off
dot icon14/04/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon14/04/2014
Director's details changed for Mrs Anna Maria Lambrou on 2013-12-01
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/09/2012
Registered office address changed from 1 Quay Street Tewkesbury Gloucestershire GL20 5RE on 2012-09-17
dot icon27/02/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon27/02/2012
Director's details changed for Mr Alex Lambrou on 2011-12-01
dot icon27/02/2012
Director's details changed for Helen Lambrou on 2011-12-01
dot icon31/01/2012
Appointment of Mr George Lambrou as a director
dot icon31/01/2012
Appointment of Mrs Anna Maria Lambrou as a director
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Appointment of Mr Lambros Savvas Lambrou as a director
dot icon01/03/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon01/03/2011
Director's details changed for Mrs Linda Lambrou on 2011-01-01
dot icon01/03/2011
Secretary's details changed for Mrs Linda Lambrou on 2010-12-01
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon11/02/2010
Director's details changed for Helen Lambrou on 2009-10-01
dot icon11/02/2010
Director's details changed for Mrs Linda Lambrou on 2009-10-01
dot icon11/02/2010
Director's details changed for Savvas Lambrou on 2009-10-01
dot icon11/02/2010
Director's details changed for Alex Lambrou on 2009-10-01
dot icon11/02/2010
Secretary's details changed for Linda Lambrou on 2009-10-01
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 15/12/08; full list of members
dot icon01/09/2009
Appointment terminated director george lambrou
dot icon11/02/2009
Appointment terminated secretary helen lambrou
dot icon11/02/2009
Director appointed alex lambrou
dot icon11/02/2009
Director appointed george lambrou
dot icon11/02/2009
Director and secretary appointed linda lambrou
dot icon11/02/2009
Director appointed helen lambrou
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/10/2008
Return made up to 15/12/07; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 15/12/06; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/05/2006
Director resigned
dot icon21/02/2006
Return made up to 15/12/05; full list of members
dot icon01/11/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon12/09/2005
New director appointed
dot icon12/09/2005
Director resigned
dot icon29/03/2005
New secretary appointed
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon06/01/2005
Ad 15/12/04--------- £ si 1@1=1 £ ic 1/2
dot icon06/01/2005
Director resigned
dot icon06/01/2005
Secretary resigned
dot icon06/01/2005
Registered office changed on 06/01/05 from: somerset house 40-49 price street birmingham B4 6LZ
dot icon15/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-28.90 % *

* during past year

Cash in Bank

£7,016.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
68.29K
-
0.00
5.52K
-
2022
1
64.06K
-
0.00
9.87K
-
2023
1
62.57K
-
0.00
7.02K
-
2023
1
62.57K
-
0.00
7.02K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

62.57K £Descended-2.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.02K £Descended-28.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERTHILL TEWKESBURY LIMITED

CHERTHILL TEWKESBURY LIMITED is an(a) Dissolved company incorporated on 15/12/2004 with the registered office located at 4 Otterbourne Court, Halesowen, West Midlands B63 4AW. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERTHILL TEWKESBURY LIMITED?

toggle

CHERTHILL TEWKESBURY LIMITED is currently Dissolved. It was registered on 15/12/2004 and dissolved on 26/08/2025.

Where is CHERTHILL TEWKESBURY LIMITED located?

toggle

CHERTHILL TEWKESBURY LIMITED is registered at 4 Otterbourne Court, Halesowen, West Midlands B63 4AW.

What does CHERTHILL TEWKESBURY LIMITED do?

toggle

CHERTHILL TEWKESBURY LIMITED operates in the Leasing of intellectual property and similar products except copyright works (77.40 - SIC 2007) sector.

How many employees does CHERTHILL TEWKESBURY LIMITED have?

toggle

CHERTHILL TEWKESBURY LIMITED had 1 employees in 2023.

What is the latest filing for CHERTHILL TEWKESBURY LIMITED?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.